Company Name69 Diving & Sportsworld Limited
Company StatusDissolved
Company Number02486656
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan John Bates
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address8 Trittons
The Conifers
Tadworth
Surrey
KT20 5TR
Director NameAnthony Edward Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address8 Oswald Road
Fetcham
Surrey
KT22 9TZ
Director NameNigel Adrian Walker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 Harendon
The Conifers
Tadworth
Surrey
KT20 5TT
Secretary NameJane Olivia Fitzmaurice
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address32 Woodlands Avenue
Worcester Park
Surrey
KT4 7AL

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 July 1998Dissolved (1 page)
27 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (6 pages)
23 September 1996Appointment of a voluntary liquidator (1 page)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1996Registered office changed on 23/09/96 from: 59-61 high street ewell surrey KT17 1HX (1 page)
3 October 1995Full accounts made up to 31 March 1994 (10 pages)
11 August 1995Registered office changed on 11/08/95 from: mayfair house 20/22 belmont road wallington surrey (1 page)
24 July 1995Director's particulars changed (2 pages)
3 July 1995Return made up to 29/03/95; no change of members (4 pages)